Case number: 3:26-bk-00434 - Carlsbad 10 Hospitality, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Carlsbad 10 Hospitality, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    02/03/2026

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 26-00434-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  02/03/2026
341 meeting:  03/11/2026
Deadline for filing claims:  04/14/2026
Deadline for filing claims (govt.):  08/03/2026

Debtor

Carlsbad 10 Hospitality, LLC

5010 Avenida Encinas
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 47-1740844
dba
Hyatt House Carlsbad

dba
Studio 6 Suites

dba
Carlsbad Suites


represented by
Paul J Leeds

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: Pleeds@fsl.law

United States Trustee

United States Trustee, Trial Attorney

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/04/20266Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors,
341(a) meeting to be held on 3/11/2026 at 01:00 PM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 5434831# when prompted (uste)
Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 5/11/2026. Proof of Claims due by 4/14/2026, Governmental Proof of Claims due by 8/3/2026 (Cary, B.) (Entered: 02/04/2026)
02/04/20265Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 02/04/2026)
02/04/20264Notice of Appearance United States Trustee, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Neil J. Verbrugge on behalf of United States Trustee. (Verbrugge, Neil) (Entered: 02/04/2026)
02/03/20263Receipt of Chapter 11 Voluntary Petition( 26-00434-11) [misc,1032u] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18708681 (re: Doc# 1); (U.S. Treasury) (Entered: 02/03/2026)
02/03/20262Declaration Re: Electronic Filing filed by Paul J Leeds on behalf of Carlsbad 10 Hospitality, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Leeds, Paul) (Entered: 02/03/2026)
02/03/20261Chapter 11 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 1738.00 filed by Paul J Leeds of Franklin Soto Leeds LLP on behalf of Carlsbad 10 Hospitality, LLC. Declaration re: Electronic Filing due by 2/17/2026, Chapter 11 Plan due by 06/3/2026, Disclosure Statement due by 06/3/2026, (Leeds, Paul) (Entered: 02/03/2026)